PROFICIA BUSINESS SUPPORT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Resignation of a liquidator |
06/02/256 February 2025 | Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-06 |
07/06/247 June 2024 | Cessation of Andrew Peter Piddington as a person with significant control on 2024-05-23 |
07/06/247 June 2024 | Change of details for Mrs Emma Jayne Piddington as a person with significant control on 2024-05-23 |
07/06/247 June 2024 | Notification of Emma Jayne Piddington as a person with significant control on 2024-05-23 |
07/06/247 June 2024 | Appointment of Mrs Emma Jayne Piddington as a director on 2024-05-23 |
07/06/247 June 2024 | Termination of appointment of Andrew Peter Piddington as a director on 2024-05-23 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
22/06/2122 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/05/2020 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
05/06/195 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
16/05/1816 May 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL THORBURN |
16/05/1816 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | 14/02/17 STATEMENT OF CAPITAL GBP 25500 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
10/10/1610 October 2016 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 6 GLANRHYD ROAD YSTRADGYNLAIS SWANSEA POWYS SA9 1AU |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/10/151 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/10/142 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
02/10/142 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER PIDDINGTON / 01/10/2014 |
24/09/1424 September 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CUNDILL |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/02/141 February 2014 | DIRECTOR APPOINTED MR PAUL HUW THORBURN |
11/10/1311 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
05/04/135 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
05/04/135 April 2013 | SECRETARY APPOINTED MRS EMMA JAYNE PIDDINGTON |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/11/1221 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
21/11/1221 November 2012 | CURREXT FROM 31/10/2012 TO 31/03/2013 |
11/10/1111 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROFICIA BUSINESS SUPPORT LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company